DAVENPORT VERNON HIGH WYCOMBE LIMITED

DAVENPORT VERNON HIGH WYCOMBE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDAVENPORT VERNON HIGH WYCOMBE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00052182
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAVENPORT VERNON HIGH WYCOMBE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DAVENPORT VERNON HIGH WYCOMBE LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive, Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVENPORT VERNON HIGH WYCOMBE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVENPORT VERNON & COMPANY LIMITEDApr 15, 1897Apr 15, 1897

    What are the latest accounts for DAVENPORT VERNON HIGH WYCOMBE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DAVENPORT VERNON HIGH WYCOMBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Statement of capital on Jul 14, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 29/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jan 17, 2017 with updates

    5 pagesCS01

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 14,793
    SH01

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 14,793
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 14,793
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Jan 17, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 17, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of DAVENPORT VERNON HIGH WYCOMBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive, Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive, Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    222149230001
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive, Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive, Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish148034310003
    EVANS HALSHAW MOTORS LIMITED
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    United Kingdom
    Director
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2304195
    38967740005
    JAMES, Clive Michael
    19 Lime Avenue
    MK18 7JJ Buckingham
    Buckinghamshire
    Secretary
    19 Lime Avenue
    MK18 7JJ Buckingham
    Buckinghamshire
    British58586570001
    LACEY, Pamela Anne
    Orchard Cottage Green Lane
    Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    Secretary
    Orchard Cottage Green Lane
    Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    British3665020001
    PITT, Andrew Joseph
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    Secretary
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    British10739800001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive, Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive, Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British41559790001
    ADAMS, Anthony Grant
    71 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    Director
    71 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    British24182780001
    ARCHER, Anthony Bernard
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    Director
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    British46351440001
    BAKER, Donald John
    Kings Ash Farm
    Kings Ash
    HP16 9NP Great Missenden
    Buckinghamshire
    Director
    Kings Ash Farm
    Kings Ash
    HP16 9NP Great Missenden
    Buckinghamshire
    British11327670002
    BENNETT, Michael Ronald
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    Director
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    EnglandBritish75618940001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritish113187140001
    DALE, Arthur Geoffrey
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    Director
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    British10739820001
    DENNE, David Ralph
    Bucks Barn
    Highmoor
    RG9 5PE Henley On Thames
    Oxfordshire
    Director
    Bucks Barn
    Highmoor
    RG9 5PE Henley On Thames
    Oxfordshire
    British35524210001
    MURPHY, Patrick Francis
    32 Aldrich Drive
    Willen
    MK15 9LU Milton Keynes
    Buckinghamshire
    Director
    32 Aldrich Drive
    Willen
    MK15 9LU Milton Keynes
    Buckinghamshire
    British30408640002
    STYLES, William
    Hyfirs
    Downley Road Naphill
    HP14 4QY High Wycombe
    Bucks
    Director
    Hyfirs
    Downley Road Naphill
    HP14 4QY High Wycombe
    Bucks
    British24499510001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive, Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive, Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish41559790001

    Who are the persons with significant control of DAVENPORT VERNON HIGH WYCOMBE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evans Halshaw Motor Holdings Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1212182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAVENPORT VERNON HIGH WYCOMBE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On May 13, 2009
    Delivered On May 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
    Transactions
    • May 21, 2009Registration of a charge (395)
    • May 07, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 17, 1988
    Delivered On Aug 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or 7 other companies named on the schedule to elf oil(ge) limited, under the terms of the charge.
    Short particulars
    F/H petrol filling station & premises fronting london rd high wycombe, buckinghamshire. Described in the 1ST schedule of a deed of exchange on 17/09/65 land situate at london rd, high wycombe comprised in a conveyance - 28/03/74 f/h property in high wycombe comprised in a conveyance- 2/8/66 f/h land situate in high wycombe comprised in a conveyance - 30/11/65 (please see form M39-304C- for further details).
    Persons Entitled
    • Elf Oil (GB) Limited
    Transactions
    • Aug 26, 1988Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Nov 12, 1986
    Delivered On Nov 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over all stocks or new and used mechanically propelled vehicles owned by the company and intended or adapted for use upon roads &/or the proceeds of sale of any such vehicles. (See doc M531/14NOV/cr for full details).
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Nov 13, 1986Registration of a charge
    • Feb 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 28, 1980
    Delivered On Aug 11, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land & premises at london road, high wycombe. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1980Registration of a charge
    • Mar 02, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0